Company NameMust Have Limited
Company StatusIn Administration
Company Number05101019
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Steven Levin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleFancy Goods
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameMr Miguel Carlos Corral
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleFancy Goods
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House 50 Cavendish Road
Bowdon
Altrincham
WA14 2NX
Secretary NameMr David Steven Levin
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleFancy Goods
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameRobert Earl Hartford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2014(10 years after company formation)
Appointment Duration1 year (resigned 23 April 2015)
RoleExecutive Director
Country of ResidenceUsa/Florida
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameBrent David Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2014(10 years after company formation)
Appointment Duration1 year (resigned 23 April 2015)
RoleExecutive Director
Country of ResidenceUsa/Michigan
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameJames Paul Geiskopf
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2014(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUsa/California
Correspondence AddressUnits 3-8, Bury South Business Park Riverview Clos
Radcliffe
Manchester
M26 2AD
Director NameMr Philip Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameMr Daniel James O'Neill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2015(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2017)
RoleChief Executive
Country of ResidenceCanada
Correspondence AddressUnits 3-8, Bury South Business Park Riverview Clos
Radcliffe
Manchester
M26 2AD
Director NameMr Donald Ewan Haymes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameMr William Seamans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 3-8, Bury South Business Park Riverview Clos
Radcliffe
Manchester
M26 2AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitevipelectroniccigarette.co.uk
Telephone0161 4130370
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.3k at £0.1Electronic Cigarettes International Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,414,735
Cash£5,275,357
Current Liabilities£3,286,393

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 April 2017 (overdue)

Charges

1 July 2015Delivered on: 16 July 2015
Persons entitled: Exworks Capital Fund 1, L.P.

Classification: A registered charge
Outstanding
27 April 2015Delivered on: 1 May 2015
Persons entitled: Calm Waters Partnership

Classification: A registered charge
Outstanding
22 April 2014Delivered on: 2 May 2014
Persons entitled: Miguel Carlos Corral (The "Security Trustee")

Classification: A registered charge
Particulars: (1) lease of unit 14 dale industrial estate phoenix wat radcliffe manchester (2) sub-sub underlease of unit F5 metrocentre swalwell gateshead tyne and wear.
Outstanding
22 April 2014Delivered on: 23 April 2014
Satisfied on: 16 April 2015
Persons entitled: Jgb Collateral Llc

Classification: A registered charge
Particulars: 1.Charge by way of first legal mortgage over the following properties: (a) lease of unit 14 dale industrial estate, phoenix way, radcliffe, manchester between (1) max industrial LP and max industrial nominee limited as landlord and (2) must have limited as tenant for a term of 5 years from 16 november 2010. (b) sub-sub-underlease of unit F5 metrocentre, swalwell, gateshead, tyne and wear, between (1) metrocentre (nominee no. 1) limited and metrocentre nominee no. 2) limited as landlord and (2) must have limited as tenant for a term of 5 years from 28 august 2013.. 2.charge by way of first fixed charge over all the chargor's: (a) properties acquired by the chargor after 22 april 2014; (b) property interests; and (c) intellectual property.. Where the following defined terms apply:. Properties means all freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor or in which the chargor has an interest wherever situated and all buildings, structures and fixtures and the proceeds of sale of all or any part thereof including (without limitation) the properties listed at point 1. (a) and (b) above.. Property interests means all interests in or over the properties and all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, in each case, now or at any time hereafter (and from time to time) owned or held by the chargor.. Intellectual property means the chargor's present and future patents, rights to inventions, copyright and related rights, trade marks, service marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how), and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, together with all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied

Filing History

5 October 2023Administrator's progress report (25 pages)
14 September 2023Notice of extension of period of Administration (3 pages)
5 April 2023Administrator's progress report (25 pages)
5 October 2022Administrator's progress report (26 pages)
21 April 2022Administrator's progress report (12 pages)
11 October 2021Administrator's progress report (26 pages)
7 April 2021Administrator's progress report (26 pages)
19 March 2021Notice of extension of period of Administration (3 pages)
9 October 2020Administrator's progress report (25 pages)
15 April 2020Administrator's progress report (26 pages)
14 October 2019Administrator's progress report (26 pages)
12 April 2019Administrator's progress report (27 pages)
16 March 2019Notice of extension of period of Administration (3 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
17 October 2018Administrator's progress report (34 pages)
12 April 2018Administrator's progress report (37 pages)
20 February 2018Notice of extension of period of Administration (3 pages)
13 October 2017Administrator's progress report (37 pages)
13 October 2017Administrator's progress report (37 pages)
28 May 2017Notice of deemed approval of proposals (3 pages)
28 May 2017Notice of deemed approval of proposals (3 pages)
12 May 2017Statement of affairs with form 2.14B/2.15B (19 pages)
12 May 2017Statement of affairs with form 2.14B/2.15B (19 pages)
10 May 2017Statement of administrator's proposal (51 pages)
10 May 2017Statement of administrator's proposal (51 pages)
21 April 2017Registered office address changed from Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD to C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD to C/O Frp Advisory Llp 7th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 21 April 2017 (1 page)
31 March 2017Satisfaction of charge 051010190004 in full (1 page)
31 March 2017Satisfaction of charge 051010190004 in full (1 page)
29 March 2017Termination of appointment of James Paul Geiskopf as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of William Seamans as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of Daniel James O'neill as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of Daniel James O'neill as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of William Seamans as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of James Paul Geiskopf as a director on 16 March 2017 (1 page)
23 March 2017Registered office address changed from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD to Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD to Units 3-8, Bury South Business Park Riverview Close Dumers Lane Radcliffe Manchester M26 2AD on 23 March 2017 (2 pages)
17 March 2017Appointment of an administrator (1 page)
17 March 2017Appointment of an administrator (1 page)
14 March 2017Termination of appointment of Donald Ewan Haymes as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Miguel Carlos Corral as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Miguel Carlos Corral as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Donald Ewan Haymes as a director on 14 March 2017 (1 page)
27 February 2017Director's details changed for Mr Miguel Carlos Corral on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Miguel Carlos Corral on 27 February 2017 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Full accounts made up to 31 December 2015 (33 pages)
13 January 2017Full accounts made up to 31 December 2015 (33 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Donald Ewan Haymes as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Philip Anderson as a director on 31 August 2016 (1 page)
8 September 2016Appointment of Mr Donald Ewan Haymes as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Philip Anderson as a director on 31 August 2016 (1 page)
15 July 2016Full accounts made up to 31 December 2014 (25 pages)
15 July 2016Full accounts made up to 31 December 2014 (25 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 430.2
(5 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 430.2
(5 pages)
24 July 2015Termination of appointment of David Steven Levin as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of David Steven Levin as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of David Steven Levin as a secretary on 23 July 2015 (1 page)
24 July 2015Termination of appointment of David Steven Levin as a secretary on 23 July 2015 (1 page)
16 July 2015Registration of charge 051010190004, created on 1 July 2015 (42 pages)
16 July 2015Registration of charge 051010190004, created on 1 July 2015 (42 pages)
16 July 2015Registration of charge 051010190004, created on 1 July 2015 (42 pages)
12 May 2015Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 430.2
(8 pages)
12 May 2015Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page)
12 May 2015Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page)
12 May 2015Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 430.2
(8 pages)
11 May 2015Appointment of Mr Daniel James O'neill as a director on 23 April 2015 (2 pages)
11 May 2015Appointment of Mr Daniel James O'neill as a director on 23 April 2015 (2 pages)
11 May 2015Appointment of Mr Phiip Anderson as a director on 23 April 2015 (2 pages)
11 May 2015Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page)
11 May 2015Director's details changed for Mr Phiip Anderson on 23 April 2015 (2 pages)
11 May 2015Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page)
11 May 2015Termination of appointment of Brent David Willis as a director on 23 April 2015 (1 page)
11 May 2015Termination of appointment of Robert Earl Hartford as a director on 23 April 2015 (1 page)
11 May 2015Director's details changed for Mr Phiip Anderson on 23 April 2015 (2 pages)
11 May 2015Appointment of Mr Phiip Anderson as a director on 23 April 2015 (2 pages)
1 May 2015Registration of charge 051010190003, created on 27 April 2015 (40 pages)
1 May 2015Registration of charge 051010190003, created on 27 April 2015 (40 pages)
16 April 2015Satisfaction of charge 051010190001 in full (1 page)
16 April 2015Satisfaction of charge 051010190001 in full (1 page)
22 February 2015Registered office address changed from Unit 14 Dale Street Industrial Estate Radcliffe Manchester Greater Manchester M26 1AD to Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Unit 14 Dale Street Industrial Estate Radcliffe Manchester Greater Manchester M26 1AD to Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD on 22 February 2015 (2 pages)
3 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
3 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
8 May 2014Memorandum and Articles of Association (20 pages)
8 May 2014Appointment of Brent David Willis as a director (4 pages)
8 May 2014Appointment of James Paul Geiskopf as a director (4 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2014Appointment of Robert Earl Hartford as a director (4 pages)
8 May 2014Appointment of Robert Earl Hartford as a director (4 pages)
8 May 2014Memorandum and Articles of Association (20 pages)
8 May 2014Appointment of James Paul Geiskopf as a director (4 pages)
8 May 2014Appointment of Brent David Willis as a director (4 pages)
2 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 430.20
(5 pages)
2 May 2014Registration of charge 051010190002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
2 May 2014Resolutions
  • RES13 ‐ Re alloyment of shares 22/04/2014
(1 page)
2 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 430.20
(5 pages)
2 May 2014Registration of charge 051010190002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
2 May 2014Resolutions
  • RES13 ‐ Re alloyment of shares 22/04/2014
(1 page)
23 April 2014Registration of charge 051010190001 (54 pages)
23 April 2014Registration of charge 051010190001 (54 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (5 pages)
7 April 2014Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages)
7 April 2014Secretary's details changed for Mr David Steven Levin on 18 March 2014 (3 pages)
7 April 2014Director's details changed for Miguel Carlos Corral on 18 March 2014 (3 pages)
7 April 2014Director's details changed for Miguel Carlos Corral on 18 March 2014 (3 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages)
7 April 2014Secretary's details changed for Mr David Steven Levin on 18 March 2014 (3 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages)
7 April 2014Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages)
7 April 2014Director's details changed for Mr David Steven Levin on 7 April 2014 (3 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
24 January 2013Sub-division of shares on 18 January 2013 (5 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 18/01/2013
(21 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 18/01/2013
(21 pages)
24 January 2013Sub-division of shares on 18 January 2013 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from , Unit 11 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , Unit 11 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 17 May 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Director's details changed for David Levin on 1 January 2010 (2 pages)
18 June 2010Director's details changed for David Levin on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages)
18 June 2010Director's details changed for David Levin on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Miguel Carlos Corral on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2009Return made up to 14/04/09; full list of members (4 pages)
2 June 2009Return made up to 14/04/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from, hamilton house, warth industrial park warth road, bury, lancashire, BL9 9NB (1 page)
2 June 2009Registered office changed on 02/06/2009 from, hamilton house, warth industrial park warth road, bury, lancashire, BL9 9NB (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 November 2008Return made up to 14/04/08; full list of members (4 pages)
10 November 2008Return made up to 14/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 June 2007Return made up to 14/04/07; full list of members (7 pages)
29 June 2007Return made up to 14/04/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 14/04/05; full list of members (7 pages)
9 June 2005Return made up to 14/04/05; full list of members (7 pages)
4 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
4 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
4 February 2005Registered office changed on 04/02/05 from: unit 8 brenton business complex, bond street, bury, lancashire BL9 7BE (1 page)
4 February 2005Registered office changed on 04/02/05 from: unit 8 brenton business complex, bond street, bury, lancashire BL9 7BE (1 page)
16 September 2004Registered office changed on 16/09/04 from: 29 dales lane, whitefield, manchester, M45 7WU (1 page)
16 September 2004Registered office changed on 16/09/04 from: 29 dales lane, whitefield, manchester, M45 7WU (1 page)
13 May 2004Ad 04/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
13 May 2004Ad 04/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
14 April 2004Incorporation (13 pages)
14 April 2004Incorporation (13 pages)